This company is commonly known as Access Housing Limited. The company was founded 17 years ago and was given the registration number 06340939. The firm's registered office is in ACCRINGTON. You can find them at Suite 22 The Globe Centre, St James Square, Accrington, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | ACCESS HOUSING LIMITED |
---|---|---|
Company Number | : | 06340939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2007 |
End of financial year | : | 30 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 22 The Globe Centre, St James Square, Accrington, England, BB5 0RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 11 March 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 12 January 2018 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 26 August 2021 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 24 June 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 12 January 2018 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 September 2020 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 05 March 2018 | Active |
5 Cavan Place, Nugents Park, Hatch End, HA5 4YH | Secretary | 13 August 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 2007 | Active |
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR | Director | 12 January 2018 | Active |
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR | Director | 13 August 2007 | Active |
Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR | Director | 25 April 2014 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 01 March 2019 | Active |
Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE | Director | 23 March 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 August 2007 | Active |
National Care Group Limited | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B1, Waterfold House, Waterfold Park, Bury, England, BL9 7BR |
Nature of control | : |
|
Westward Capital Holdings Limited | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 22, The Globe Centre, Accrington, England, BB5 0RE |
Nature of control | : |
|
Mrs Umeshaffi Farouk Manji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | Canadian |
Country of residence | : | Kenya |
Address | : | P. O Box, 43087-00100, Nairobi, Kenya, |
Nature of control | : |
|
Mr Naushad Sultanali Merali Dewji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | Kenyan |
Country of residence | : | Kenya |
Address | : | P.O Box, 80214-80100, Mombasa, Kenya, |
Nature of control | : |
|
Mrs Raziya Naushad Merali Dewji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Kenyan |
Country of residence | : | Kenya |
Address | : | P.O Box, 80214-80100, Mombasa, Kenya, |
Nature of control | : |
|
Mr Farouk Rajabally Manji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | Kenyan |
Country of residence | : | Kenya |
Address | : | P.O. Box, 43087-00100, Nairobi, Kenya, |
Nature of control | : |
|
Mr Iqbal Ismail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Citibase 42-44, Clarendon Road, Watford, WD17 1JJ |
Nature of control | : |
|
Mr Shabbir Merali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Citibase 42-44, Clarendon Road, Watford, WD17 1JJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.